Search icon

OMEGA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S05610
FEI/EIN Number 593040020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 633 WARD AVE, BROOKSVILLE, FL, 34601, US
Mail Address: 633 WARD AVE., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, MONTE Director 18308 CORTEZ BLVD., BROOKSVILLE, FL
CUMMINGS, JAMES R. Agent 675 HARVARD ST., BROOKSVILLE, FL, 34601
CUMMINGS, JAMES R. Director 675 HARVARD ST., BROOKSVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 633 WARD AVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1994-04-28 633 WARD AVE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 1991-12-23 675 HARVARD ST., BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 1991-12-23 CUMMINGS, JAMES R. -
REINSTATEMENT 1991-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State